TELEMARK SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/093 December 2009 APPLICATION FOR STRIKING-OFF

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 THE BOURNE WOODSIDE KELSALL CHESHIRE CW6 0TG

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/06/054 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 64 ST ANDREWS AVENUE ASHTON PRESTON LANCASHIRE PR2 1JN

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company